Chalk Hill Construction, LLC is a Limited Liability Company located in Cornville, AZ. The company was incorporated on April 2, 2014, under the California Secretary of State’s registration number 201409910166. It is currently listed as an terminated entity.
The principal address of Chalk Hill Construction, LLC is 2375 Chalk Hill Rd, Cornville, AZ 86325 and mailing address is Po Box 1957, Cottonwood, AZ 86326, where all official business activities and communication are managed.
For legal purposes, Peter Radd serves as the registered agent for the company, located at 24654 Woodglade Ln, West Hills, CA 91307, handling all compliance and official matters for company.
Terminated
Updated 3/28/2025 4:21:19 PM
Chalk Hill Construction, LLC
Filing information
Company Name
Chalk Hill Construction, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201409910166
Date Filed
April 2, 2014
Company Age
11 years
State
AZ
Status
Terminated
Formed In
Arizona
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
08/13/2019
The data on Chalk Hill Construction, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
2375 Chalk Hill Rd
Cornville, AZ 86325
Cornville, AZ 86325
Mailing Address
Po Box 1957
Cottonwood, AZ 86326
Cottonwood, AZ 86326
Agent
Individual
Peter Radd
24654 Woodglade Ln
West Hills, CA 91307
Peter Radd
24654 Woodglade Ln
West Hills, CA 91307
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
8/13/2019
Effective Date
8/13/2019
Description
Event Type
Statement of Information
Filed Date
10/31/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18d63494
To:
Event Type
System Amendment - Pending Suspension
Filed Date
8/7/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
8/7/2018
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/9/2018
Effective Date
Description
More...
Document Images
Termination
8/13/2019
Statement of Information
10/31/2018
Statement of Information
5/10/2016
Initial Filing
4/2/2014
Other companies in Cornville